HOCKING HOLDINGS

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameHOCKING HOLDINGS
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 02151446
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of HOCKING HOLDINGS?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is HOCKING HOLDINGS located?

    Registered Office Address
    C/O ERNEST & YOUNG LLP
    1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of HOCKING HOLDINGS?

    Previous Company Names
    Company NameFromUntil
    HOCKING HOLDINGS LIMITEDJul 29, 1987Jul 29, 1987

    What are the latest filings for HOCKING HOLDINGS?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    5 pages4.71

    Register inspection address has been changed from Ge Inspection Technologies Limited 892 Charter Avenue Canley Coventry CV4 8AF

    2 pagesAD02

    Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF

    2 pagesAD02

    Registered office address changed from , 892 Charter Avenue, Canley, Coventry, CV4 8AF, United Kingdom on Apr 09, 2013

    2 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 19, 2013

    LRESSP

    Declaration of solvency

    3 pages4.70

    Annual return made up to Jan 04, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 29, 2013

    Statement of capital on Jan 29, 2013

    • Capital: GBP 244,040.2
    SH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reregister as UNLIMITED company having a share capital 11/01/2013
    RES13

    Re-registration from a private limited company to a private unlimited company

    2 pagesRR05

    Re-registration assent

    1 pagesFOA-RR

    Certificate of re-registration from Limited to Unlimited

    1 pagesCERT3

    Re-registration of Memorandum and Articles

    36 pagesMAR

    Accounts for a dormant company made up to Dec 31, 2011

    7 pagesAA

    Termination of appointment of John Paul Twydle as a director on May 28, 2012

    1 pagesTM01

    Annual return made up to Jan 04, 2012 with full list of shareholders

    7 pagesAR01

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    13 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Accounts for a dormant company made up to Dec 31, 2010

    7 pagesAA

    Annual return made up to Jan 04, 2011 with full list of shareholders

    8 pagesAR01

    Appointment of Hilary Anne Wake as a director

    3 pagesAP01

    Appointment of Peter Daryl Everett as a director

    3 pagesAP01

    Who are the officers of HOCKING HOLDINGS?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OAKWOOD CORPORATE SECRETARY LIMITED
    26-28 Market Street
    WA14 1PF Altrincham
    Webber House
    Cheshire
    Secretary
    26-28 Market Street
    WA14 1PF Altrincham
    Webber House
    Cheshire
    Identification TypeEuropean Economic Area
    Registration Number7038430
    146358090001
    EVERETT, Peter Daryl
    Downshire Way
    RG12 1PU Bracknell
    The Arena
    Berkshire
    Director
    Downshire Way
    RG12 1PU Bracknell
    The Arena
    Berkshire
    EnglandBritish127244240001
    WAKE, Hilary Anne, Mrs.
    Downshire Way
    RG12 1PU Bracknell
    The Arena
    Berkshire
    Director
    Downshire Way
    RG12 1PU Bracknell
    The Arena
    Berkshire
    United KingdomBritish96648390001
    HOCKING, Margaret
    East Barn Potters Crouch Farm
    Blunt Lane Potters Crouch
    AL2 3NN St Albans
    Hertfordshire
    Secretary
    East Barn Potters Crouch Farm
    Blunt Lane Potters Crouch
    AL2 3NN St Albans
    Hertfordshire
    British5407690003
    HOLLOWAY, Michael John Frederick
    2 Lynwood Heights
    WD3 4ED Rickmansworth
    Hertfordshire
    Secretary
    2 Lynwood Heights
    WD3 4ED Rickmansworth
    Hertfordshire
    British95818860001
    MAWLAW SECRETARIES LIMITED
    Bishopsgate
    EC2M 3AF London
    201
    Secretary
    Bishopsgate
    EC2M 3AF London
    201
    39182980003
    PICTONS COMPANY SECRETARIAL SERVICES LIMITED
    60 London Road
    AL1 1NG St Albans
    Hertfordshire
    Secretary
    60 London Road
    AL1 1NG St Albans
    Hertfordshire
    55569100002
    BRYANT, Michael Leahy
    431 Anthony
    Glen Ellyn
    60137 Illinois
    Usa
    Director
    431 Anthony
    Glen Ellyn
    60137 Illinois
    Usa
    American44058800001
    CORTINOVIS, Stephen
    40 Portman Square
    W1H 9FH London
    Director
    40 Portman Square
    W1H 9FH London
    British69691140002
    DELAGE, Olivier
    39 Portman Square
    W1H 9FH London
    Director
    39 Portman Square
    W1H 9FH London
    French36892890001
    DESAI, Kaivan
    Avenue Moliere 136
    FOREIGN Brussels
    1050
    Belgium
    Director
    Avenue Moliere 136
    FOREIGN Brussels
    1050
    Belgium
    American96418300001
    HARTMAN, Gerald
    2625 Sleepy Hollow Drive
    State College
    FOREIGN Pennsylvania 16803
    Usa
    Director
    2625 Sleepy Hollow Drive
    State College
    FOREIGN Pennsylvania 16803
    Usa
    American37407300001
    HILL, Courtney
    4101 Williamsburg Road. N.
    Cincinnati
    Ohio 45215
    Usa
    Director
    4101 Williamsburg Road. N.
    Cincinnati
    Ohio 45215
    Usa
    American96418170001
    HOCKING, Anthony Ian Donald
    13 Ann Lane
    W10 4ED Chelsea
    Director
    13 Ann Lane
    W10 4ED Chelsea
    British70521800002
    HOCKING, Christopher Keith Tremayne
    8 St Stephens Close
    AL3 4AB St Albans
    Hertfordshire
    Director
    8 St Stephens Close
    AL3 4AB St Albans
    Hertfordshire
    United KingdomBritish111973780001
    HOCKING, Donald Henry
    East Barn Potters Crouch Farm
    Blunts Lane Potters Crouch
    AL2 3NN St Albans
    Hertfordshire
    Director
    East Barn Potters Crouch Farm
    Blunts Lane Potters Crouch
    AL2 3NN St Albans
    Hertfordshire
    EnglandBritish4839760002
    HOCKING, Margaret
    East Barn Potters Crouch Farm
    Blunt Lane Potters Crouch
    AL2 3NN St Albans
    Hertfordshire
    Director
    East Barn Potters Crouch Farm
    Blunt Lane Potters Crouch
    AL2 3NN St Albans
    Hertfordshire
    United KingdomBritish5407690003
    JANKOWSKI, David Mark
    1084 Saxton Drive
    State College
    Pa 16801
    Usa
    Director
    1084 Saxton Drive
    State College
    Pa 16801
    Usa
    Us Citizen98621890001
    LEPPERT, Robert James
    162 Amherst
    Bartlett
    60103
    Illinios U.S.A.
    Director
    162 Amherst
    Bartlett
    60103
    Illinios U.S.A.
    American67504810001
    MORRIS, Charles Philip
    Cherry Tree Cottage
    5 Beverley Road
    HU15 2AU South Cave
    North Humberside
    Director
    Cherry Tree Cottage
    5 Beverley Road
    HU15 2AU South Cave
    North Humberside
    United KingdomBritish104376030001
    PICTON, David Michael
    Lostwithiel Golf And Country Club
    PL22 0HQ Lostwithiel
    Cornwall
    Director
    Lostwithiel Golf And Country Club
    PL22 0HQ Lostwithiel
    Cornwall
    British44183600002
    SKILLING, Mark Roderick
    32 Bellingdon Road
    HP5 2HA Chesham
    Buckinghamshire
    Director
    32 Bellingdon Road
    HP5 2HA Chesham
    Buckinghamshire
    United KingdomBritish116940690002
    STRONG, Peter Roxburgh
    690 Rockefeller Road
    60045 Lake Forest
    Illinois
    Usa
    Director
    690 Rockefeller Road
    60045 Lake Forest
    Illinois
    Usa
    Australian44058740001
    TWYDLE, John Paul
    The Courtyard
    Berry Hill
    SL6 0DA Taplow Village
    Berkshire
    Director
    The Courtyard
    Berry Hill
    SL6 0DA Taplow Village
    Berkshire
    United KingdomBritish217397770001
    TWYDLE, John Paul
    The Courtyard
    Berry Hill
    SL6 0DA Taplow Village
    Berkshire
    Director
    The Courtyard
    Berry Hill
    SL6 0DA Taplow Village
    Berkshire
    United KingdomBritish217397770001
    VANCOPPERNOLLE, Jos
    Vijflindenlaan 20
    9630 Rozebeke (Zwalm)
    Belgium
    Director
    Vijflindenlaan 20
    9630 Rozebeke (Zwalm)
    Belgium
    Belgian96418010001
    WELLS, Charles Dennis
    Glaed Home Pasture Road
    SG6 3LW Letchworth
    Hertfordshire
    Director
    Glaed Home Pasture Road
    SG6 3LW Letchworth
    Hertfordshire
    United KingdomBritish44348580001
    WILLIAMS, Christopher Brian
    1898 Matthew Ct
    Libertyville
    Illinois
    60048
    Usa
    Director
    1898 Matthew Ct
    Libertyville
    Illinois
    60048
    Usa
    American64395090001
    WISE, Paul Anthony
    14 Boissy Close
    Colney Heath Lane
    AL4 0UE St Albans
    Hertfordshire
    Director
    14 Boissy Close
    Colney Heath Lane
    AL4 0UE St Albans
    Hertfordshire
    British104418620001

    Does HOCKING HOLDINGS have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture & guarantee
    Created On Jul 23, 1990
    Delivered On Jul 27, 1990
    Satisfied
    Amount secured
    All monies due or to become due from hocking ndt limited to the chrgee as defined in the deed on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Bond Support Advisers Limited
    Transactions
    • Jul 27, 1990Registration of a charge
    • Oct 29, 1991Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 10, 1988
    Delivered On Nov 15, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge over undertaking and all property and assets present and future including book & other debts uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Nov 15, 1988Registration of a charge

    Does HOCKING HOLDINGS have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 19, 2013Commencement of winding up
    Oct 09, 2013Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Charles Graham John King
    Ernst & Young Llp
    1 Bridgewater Place
    LS11 5QR Water Lane
    Leeds
    practitioner
    Ernst & Young Llp
    1 Bridgewater Place
    LS11 5QR Water Lane
    Leeds
    Robert Hunter Kelly
    Ernst & Young Llp 1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire
    practitioner
    Ernst & Young Llp 1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0